Advanced company searchLink opens in new window

RESIN SHOP LIMITED

Company number 07698709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2015 AD01 Registered office address changed from 17 Brunts St Mansfield Nottinghamshire NG18 1AX to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 23 September 2015
22 Sep 2015 4.20 Statement of affairs with form 4.19
22 Sep 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 TM01 Termination of appointment of Mark William Haythorne as a director on 29 December 2014
22 Jan 2015 AP01 Appointment of Mr Mathew Scorgie as a director on 29 December 2014
29 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
17 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
08 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)